ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4YH

Company number 05762500
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address HERITAGE HOLDINGS (NORTH WALES) LIMITED, LLANDYGAI INDUSTRIAL ESTATE, LLANDYGAI, BANGOR, GWYNEDD, LL57 4YH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 30 September 2016; Full accounts made up to 30 September 2015; Satisfaction of charge 3 in full. The most likely internet sites of ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED are www.rockinghamhousestudentaccommodation.co.uk, and www.rockingham-house-student-accommodation.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Llanfairpwll Rail Station is 4.1 miles; to Llanfairfechan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockingham House Student Accommodation Limited is a Private Limited Company. The company registration number is 05762500. Rockingham House Student Accommodation Limited has been working since 30 March 2006. The present status of the company is Active. The registered address of Rockingham House Student Accommodation Limited is Heritage Holdings North Wales Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd Ll57 4yh. . BROWNE, Julian Nigel Tregoning is a Secretary of the company. BROWNE, Julian Nigel Tregoning is a Director of the company. WATKIN JONES, Glyn is a Director of the company. WATKIN JONES, Mark is a Director of the company. Secretary BYROM, Philip Martin has been resigned. Secretary DEXTER, Graeme Peter Andrew has been resigned. Secretary HINDMARCH, Andrew John has been resigned. Secretary WATKIN JONES, Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BYROM, Philip Martin has been resigned. Director DAVIDSON, George Charles Smith has been resigned. Director HINDMARCH, Andrew John has been resigned. Director HOPEWELL, Rebecca has been resigned. Director MENDOZA, Jonathan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROWNE, Julian Nigel Tregoning
Appointed Date: 03 June 2014

Director
BROWNE, Julian Nigel Tregoning
Appointed Date: 01 January 2013
58 years old

Director
WATKIN JONES, Glyn
Appointed Date: 01 May 2007
80 years old

Director
WATKIN JONES, Mark
Appointed Date: 01 May 2007
56 years old

Resigned Directors

Secretary
BYROM, Philip Martin
Resigned: 09 July 2009
Appointed Date: 30 March 2006

Secretary
DEXTER, Graeme Peter Andrew
Resigned: 22 March 2010
Appointed Date: 08 July 2009

Secretary
HINDMARCH, Andrew John
Resigned: 31 January 2011
Appointed Date: 22 March 2010

Secretary
WATKIN JONES, Mark
Resigned: 03 June 2014
Appointed Date: 29 February 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 March 2006
Appointed Date: 30 March 2006

Director
BYROM, Philip Martin
Resigned: 09 July 2009
Appointed Date: 30 March 2006
63 years old

Director
DAVIDSON, George Charles Smith
Resigned: 30 June 2010
Appointed Date: 08 July 2009
74 years old

Director
HINDMARCH, Andrew John
Resigned: 31 January 2011
Appointed Date: 22 March 2010
68 years old

Director
HOPEWELL, Rebecca
Resigned: 04 July 2012
Appointed Date: 23 August 2010
61 years old

Director
MENDOZA, Jonathan
Resigned: 26 August 2008
Appointed Date: 30 March 2006
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 March 2006
Appointed Date: 30 March 2006

ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED Events

09 Jan 2017
Full accounts made up to 30 September 2016
27 Jun 2016
Full accounts made up to 30 September 2015
24 Jun 2016
Satisfaction of charge 3 in full
06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

14 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 51 more events
10 Jul 2006
Secretary resigned
10 Jul 2006
Director resigned
21 Jun 2006
Particulars of mortgage/charge
29 Apr 2006
Particulars of mortgage/charge
30 Mar 2006
Incorporation

ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED Charges

9 July 2009
Debenture
Delivered: 21 July 2009
Status: Satisfied on 24 June 2016
Persons entitled: Alliance and Leicester PLC
Description: Rockingham house broad lane sheffield t/n SYK462629, fixed…
15 June 2006
Legal charge
Delivered: 21 June 2006
Status: Satisfied on 2 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land being rockingham house broad lane…
27 April 2006
Debenture
Delivered: 29 April 2006
Status: Satisfied on 17 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…